Company NameNMI Moving Image Limited
Company StatusDissolved
Company Number03804046
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date14 July 2008 (15 years, 9 months ago)
Previous NameSd Post Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter David Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration8 years, 12 months (closed 14 July 2008)
RoleCompany Director
Correspondence Address7 Jennings Wood
Oaklands
Welwyn
Hertfordshire
AL6 0SL
Director NameMr Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ledward Lane
Bowdon
Cheshire
WA14 3AD
Secretary NameMr Gabriel Simon Behr
NationalityBritish
StatusClosed
Appointed11 January 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ledward Lane
Bowdon
Cheshire
WA14 3AD
Director NameMr Jon Grenville Peter Summerill
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish Uk
StatusClosed
Appointed19 January 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 14 July 2008)
RoleAdvertising Consultant Chairma
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarendon Road
London
W11 4JD
Director NameJohn David Evans
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressMelody
4 Cliff Way
Frinton On Sea
Essex
CO13 9NL
Director NameBrinsley Mickleburgh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsmari
16 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr Roger Joseph Sinclair
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hall Place Drive
Weybridge
Surrey
KT13 0AJ
Secretary NameDominic Francis Devlin
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address68b Offord Road
London
N1 1EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£1,250,224
Gross Profit£968,453
Net Worth-£244,882
Cash£160,339
Current Liabilities£231,452

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2008Liquidators statement of receipts and payments to 4 May 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Registered office changed on 20/11/02 from: middlesex house 34-42 cleveland street london W1T 4JE (1 page)
14 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Appointment of a voluntary liquidator (1 page)
14 November 2002Statement of affairs (8 pages)
18 October 2002Full accounts made up to 30 April 2002 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (14 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Location of register of members (1 page)
1 August 2001Return made up to 09/07/01; full list of members (8 pages)
17 July 2001Director resigned (1 page)
22 June 2001Company name changed sd post LIMITED\certificate issued on 22/06/01 (2 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 January 2001Registered office changed on 24/01/01 from: utopia village 7 chalcot road london NW1 8LH (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
2 January 2001Ad 11/08/99--------- £ si 39998@1 (2 pages)
2 January 2001£ nc 1000/40000 11/08/99 (1 page)
11 December 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
2 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: millennium studios elstree way borehamwood hertfordshire WD6 1SF (1 page)
18 August 1999New director appointed (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (14 pages)